RELATE RICHMOND, KINGSTON AND HOUNSLOW

Register to unlock more data on OkredoRegister

RELATE RICHMOND, KINGSTON AND HOUNSLOW

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03956184

Incorporation date

23/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Neville House, 55 Eden Street, Kingston Upon Thames, Surrey KT1 1BWCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2000)
dot icon05/04/2022
Final Gazette dissolved via voluntary strike-off
dot icon12/10/2021
Voluntary strike-off action has been suspended
dot icon14/09/2021
First Gazette notice for voluntary strike-off
dot icon01/09/2021
Application to strike the company off the register
dot icon30/07/2021
Compulsory strike-off action has been discontinued
dot icon29/07/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon29/07/2021
Micro company accounts made up to 2020-06-30
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon24/09/2020
Micro company accounts made up to 2019-06-30
dot icon17/09/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon26/03/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon25/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/03/2019
Termination of appointment of John Michael Deriaz as a secretary on 2019-03-20
dot icon19/06/2018
Resolutions
dot icon11/06/2018
Termination of appointment of Ada Simpson as a director on 2018-06-04
dot icon11/06/2018
Termination of appointment of John Michael Deriaz as a director on 2018-06-04
dot icon11/06/2018
Termination of appointment of Mohammed Madieu Mahdi as a director on 2018-06-04
dot icon11/06/2018
Termination of appointment of Elizabeth Anne Murch as a director on 2018-06-04
dot icon11/06/2018
Current accounting period extended from 2018-03-31 to 2018-06-30
dot icon11/06/2018
Termination of appointment of Prabhjot Kaur Basra as a director on 2018-06-04
dot icon11/06/2018
Termination of appointment of Kate Audrey Mozzicarelli as a director on 2018-06-04
dot icon26/03/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon04/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon30/01/2017
Appointment of Mrs Kate Audrey Mozzicarelli as a director on 2016-11-15
dot icon10/11/2016
Full accounts made up to 2016-03-31
dot icon09/05/2016
Termination of appointment of Anne Rogers as a director on 2016-02-10
dot icon09/05/2016
Annual return made up to 2016-03-24 no member list
dot icon17/11/2015
Termination of appointment of Simi Ryatt as a director on 2015-11-10
dot icon17/11/2015
Appointment of Mr Mohammed Madieu Mahdi as a director on 2015-11-10
dot icon17/11/2015
Termination of appointment of Gurpreet Singh as a director on 2015-11-10
dot icon10/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-03-24 no member list
dot icon17/11/2014
Appointment of Ms Simi Ryatt as a director on 2014-11-11
dot icon17/11/2014
Appointment of Mrs Hilary Suzanne Campbell Brodski as a director on 2014-11-11
dot icon14/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon22/09/2014
Termination of appointment of Josephine Claire Paton as a director on 2014-03-23
dot icon09/04/2014
Annual return made up to 2014-03-24 no member list
dot icon18/03/2014
Director's details changed for Miss Prabhjot Kaur Basra on 2010-11-16
dot icon19/12/2013
Appointment of Mr Gurpreet Singh as a director
dot icon16/12/2013
Termination of appointment of Edward Pickering as a director
dot icon16/12/2013
Termination of appointment of Edward Pickering as a director
dot icon16/12/2013
Appointment of Ms Ada Simpson as a director
dot icon31/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-03-24 no member list
dot icon26/02/2013
Termination of appointment of Carole Haskel as a director
dot icon30/01/2013
Termination of appointment of Anne Rogers as a secretary
dot icon30/01/2013
Appointment of Mr John Michael Deriaz as a secretary
dot icon05/12/2012
Termination of appointment of Patrick Kidner as a director
dot icon05/12/2012
Termination of appointment of Kristin Hull as a director
dot icon05/12/2012
Appointment of Mrs Josephine Claire Paton as a director
dot icon20/11/2012
Statement of company's objects
dot icon20/11/2012
Memorandum and Articles of Association
dot icon20/11/2012
Resolutions
dot icon07/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/09/2012
Registered office address changed from 1 Princes Street Richmond upon Thames Surrey TW9 1ED on 2012-09-18
dot icon04/04/2012
Annual return made up to 2012-03-24 no member list
dot icon21/02/2012
Termination of appointment of Hoshang Ghadially as a director
dot icon21/02/2012
Termination of appointment of Christine Mead as a director
dot icon12/12/2011
Statement of company's objects
dot icon06/12/2011
Appointment of Mrs Elizabeth Anne Murch as a director
dot icon10/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/04/2011
Annual return made up to 2011-03-24 no member list
dot icon19/04/2011
Appointment of Mrs Anna Marian Mollett as a director
dot icon01/02/2011
Appointment of Dr Prabhjot Kaur Basra as a director
dot icon06/01/2011
Appointment of Lady Carole Haskel as a director
dot icon06/01/2011
Appointment of Mr John Michael Deriaz as a director
dot icon23/11/2010
Termination of appointment of Paul Smith as a director
dot icon09/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2010-03-24 no member list
dot icon07/04/2010
Director's details changed for Patrick Norman Kidner on 2010-04-07
dot icon04/01/2010
Appointment of Ms Kristin Erika Hull as a director
dot icon04/01/2010
Appointment of Mrs Christine Elena Mead as a director
dot icon04/01/2010
Appointment of Mr Edward Henry Joseph Pickering as a director
dot icon17/12/2009
Appointment of Mr Hoshang Ghadially as a director
dot icon15/12/2009
Appointment of Mrs Anne Rogers as a secretary
dot icon15/12/2009
Appointment of Mrs Anne Rogers as a director
dot icon15/12/2009
Termination of appointment of Mark Driver as a director
dot icon30/11/2009
Termination of appointment of John Parrish as a secretary
dot icon30/11/2009
Termination of appointment of John Parrish as a secretary
dot icon30/11/2009
Termination of appointment of Derek Tarsh as a director
dot icon20/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon22/04/2009
Annual return made up to 24/03/09
dot icon22/04/2009
Appointment terminated director katharine everett
dot icon31/01/2009
Appointment terminated director john parrish
dot icon14/01/2009
Appointment terminated director sarah simon
dot icon20/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon10/04/2008
Annual return made up to 24/03/08
dot icon21/12/2007
Director resigned
dot icon18/12/2007
Full accounts made up to 2007-03-31
dot icon17/04/2007
Annual return made up to 24/03/07
dot icon22/12/2006
Director resigned
dot icon11/12/2006
Full accounts made up to 2006-03-31
dot icon20/07/2006
New director appointed
dot icon17/05/2006
New director appointed
dot icon27/04/2006
Annual return made up to 24/03/06
dot icon05/01/2006
Full accounts made up to 2005-03-31
dot icon05/01/2006
New director appointed
dot icon21/10/2005
Secretary resigned
dot icon13/04/2005
Annual return made up to 24/03/05
dot icon13/01/2005
New director appointed
dot icon04/01/2005
New director appointed
dot icon04/01/2005
Full accounts made up to 2004-03-31
dot icon15/11/2004
Director resigned
dot icon15/11/2004
New secretary appointed
dot icon28/04/2004
Annual return made up to 24/03/04
dot icon31/12/2003
Full accounts made up to 2003-03-31
dot icon04/04/2003
Annual return made up to 24/03/03
dot icon31/01/2003
Full accounts made up to 2002-03-31
dot icon04/04/2002
Annual return made up to 24/03/02
dot icon04/04/2002
Registered office changed on 04/04/02 from: 2 putney hill london SW15 6AB
dot icon09/01/2002
Partial exemption accounts made up to 2001-03-31
dot icon18/04/2001
Annual return made up to 24/03/01
dot icon26/07/2000
New director appointed
dot icon06/06/2000
Director resigned
dot icon06/06/2000
Secretary resigned
dot icon06/06/2000
New secretary appointed;new director appointed
dot icon06/06/2000
New director appointed
dot icon06/06/2000
New director appointed
dot icon06/06/2000
New director appointed
dot icon19/04/2000
New director appointed
dot icon24/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2020
dot iconLast change occurred
29/06/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/06/2020
dot iconNext account date
29/06/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trussler, Harold John Arthur
Director
24/03/2000 - 21/11/2006
2
Basra, Prabhjot Kaur
Director
16/11/2010 - 04/06/2018
3
Driver, Mark John
Director
15/11/2005 - 17/11/2009
8
Tarsh, Derek Nicholas
Director
24/03/2000 - 17/11/2009
7
Deriaz, John Michael
Secretary
29/01/2013 - 20/03/2019
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RELATE RICHMOND, KINGSTON AND HOUNSLOW

RELATE RICHMOND, KINGSTON AND HOUNSLOW is an(a) Dissolved company incorporated on 23/03/2000 with the registered office located at Neville House, 55 Eden Street, Kingston Upon Thames, Surrey KT1 1BW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RELATE RICHMOND, KINGSTON AND HOUNSLOW?

toggle

RELATE RICHMOND, KINGSTON AND HOUNSLOW is currently Dissolved. It was registered on 23/03/2000 and dissolved on 04/04/2022.

Where is RELATE RICHMOND, KINGSTON AND HOUNSLOW located?

toggle

RELATE RICHMOND, KINGSTON AND HOUNSLOW is registered at Neville House, 55 Eden Street, Kingston Upon Thames, Surrey KT1 1BW.

What does RELATE RICHMOND, KINGSTON AND HOUNSLOW do?

toggle

RELATE RICHMOND, KINGSTON AND HOUNSLOW operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for RELATE RICHMOND, KINGSTON AND HOUNSLOW?

toggle

The latest filing was on 05/04/2022: Final Gazette dissolved via voluntary strike-off.